PG-JUNKSHION LIMITED

Company Documents

DateDescription
23/11/1823 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2018:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 9 PARK VIEW ROAD LONDON N3 2JB

View Document

03/10/173 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/173 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/10/173 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR AHSEN KEMAL

View Document

04/11/144 November 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

12/06/1412 June 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

09/10/139 October 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

09/05/139 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AHSEN KEMAL / 01/04/2012

View Document

21/08/1221 August 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 64B ALDERMANS HILL LONDON N13 4PP

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS SABIRE DJAMGOZ

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARD

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARD / 05/09/2010

View Document

10/09/1010 September 2010 CURRSHO FROM 28/02/2011 TO 31/10/2010

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company